Search icon

MUELLER STREAMLINE CO. - Florida Company Profile

Company Details

Entity Name: MUELLER STREAMLINE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2003 (21 years ago)
Document Number: F99000004284
FEI/EIN Number 481100985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017, US
Mail Address: 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN JEFFREY A Director 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MARTIN JEFFREY A Vice President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MARTIN JEFFREY A President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MARTIN JEFFREY A Treasurer 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MIRITELLO CHRISTOPHER J Director 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MIRITELLO CHRISTOPHER J Vice President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MIRITELLO CHRISTOPHER J President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MIRITELLO CHRISTOPHER J Secretary 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
MALONE DEVIN President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017
Caufield Brian Vice President 150 SCHILLING BLVD, COLLIERVILLE, TN, 38017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN 38017 -
CHANGE OF MAILING ADDRESS 2019-02-06 150 SCHILLING BLVD, SUITE 100, COLLIERVILLE, TN 38017 -
CANCEL ADM DISS/REV 2003-11-18 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State